About

Registered Number: 05741336
Date of Incorporation: 13/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: EAST OF ENGLAND CO-OPERATIVE SOCIETY LIMITED, Wherstead Park The Street, Wherstead, Ipswich, Suffolk, IP9 2BJ,

 

Established in 2006, Ben's Ltd are based in Ipswich, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Carey, Jonathan Raymond, Faulkner, Mike Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAREY, Jonathan Raymond 28 March 2020 - 1
FAULKNER, Mike Edward 17 August 2016 27 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
CS01 - N/A 27 March 2020
PARENT_ACC - N/A 14 October 2019
AGREEMENT1 - N/A 14 October 2019
GUARANTEE1 - N/A 14 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 October 2018
PARENT_ACC - N/A 10 October 2018
AGREEMENT2 - N/A 10 October 2018
GUARANTEE2 - N/A 10 October 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 19 September 2017
PARENT_ACC - N/A 19 September 2017
GUARANTEE2 - N/A 19 September 2017
AGREEMENT2 - N/A 19 September 2017
AA01 - Change of accounting reference date 13 May 2017
CS01 - N/A 31 March 2017
AUD - Auditor's letter of resignation 02 September 2016
AA - Annual Accounts 25 August 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
TM01 - Termination of appointment of director 18 August 2016
AD01 - Change of registered office address 18 August 2016
AP03 - Appointment of secretary 18 August 2016
AP01 - Appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 17 March 2015
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AD01 - Change of registered office address 23 August 2012
MISC - Miscellaneous document 15 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 June 2009
RESOLUTIONS - N/A 19 May 2009
SA - Shares agreement 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 04 October 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
225 - Change of Accounting Reference Date 06 October 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2012 Fully Satisfied

N/A

Legal mortgage 26 September 2012 Fully Satisfied

N/A

Legal charge 10 January 2008 Fully Satisfied

N/A

Legal charge 27 September 2007 Fully Satisfied

N/A

Legal charge of licensed premises 09 August 2006 Fully Satisfied

N/A

Debenture 16 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.